Company NameGM8 Group Ltd
DirectorsHaydon Robinson and Mark Haydon Robinson
Company StatusActive
Company Number04414980
CategoryPrivate Limited Company
Incorporation Date11 April 2002(22 years ago)
Previous NamesDrainpipe Ltd and Gutter Mate Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Haydon Robinson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameMr Mark Haydon Robinson
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2011(9 years, 5 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Secretary NameMr Mark Haydon Robinson
StatusCurrent
Appointed12 August 2013(11 years, 4 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Correspondence AddressLynton House 7-12,Tavistock Square
London
WC1H 9LT
Director NameColin Thomas Sullivan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressRebbergstrasse 128
Feldmeilen
8706
Switzerland
Secretary NameHaydon Robinson
NationalityBritish
StatusResigned
Appointed11 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Woodman Courtaulds
Langley Road
Chipperfield
Herts
WD4 9JR
Secretary NameWendy Robinson
NationalityBritish
StatusResigned
Appointed09 March 2006(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 August 2013)
RoleHouse Wife
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence AddressLittle Woodman
Langley Road, Chipperfield
Kings Langley
Hertfordshire
WD4 9JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.guttermate.co.uk/
Email address[email protected]
Telephone0800 0352286
Telephone regionFreephone

Location

Registered AddressLynton House
7-12,Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Mr Haydon Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£381
Cash£95,766
Current Liabilities£63,902

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months ago)
Next Return Due3 December 2024 (7 months, 2 weeks from now)

Charges

18 May 2016Delivered on: 20 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 54 wilbury way, hitchin SG4 0TP as registered at hm land registry under title numbers HD507643 and HD297704.
Outstanding
21 April 2016Delivered on: 22 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
13 November 2023Second filing of Confirmation Statement dated 19 November 2022 (4 pages)
9 August 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 November 2022Confirmation statement made on 19 November 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/11/2023.
(4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
12 May 2022Resolutions
  • RES13 ‐ Transfer of shares 03/05/2022
(2 pages)
10 May 2022Cessation of Sarah Wendy Robinson as a person with significant control on 3 May 2022 (1 page)
10 May 2022Notification of Haymar Group Ltd as a person with significant control on 3 May 2022 (2 pages)
10 May 2022Cessation of Haydon Robinson as a person with significant control on 3 May 2022 (1 page)
10 May 2022Cessation of Mark Haydon Robinson as a person with significant control on 3 May 2022 (1 page)
18 March 2022Notification of Sarah Robinson as a person with significant control on 4 March 2022 (2 pages)
16 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2022Memorandum and Articles of Association (9 pages)
15 March 2022Change of share class name or designation (2 pages)
15 March 2022Particulars of variation of rights attached to shares (2 pages)
14 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 100
(4 pages)
14 March 2022Notification of Mark Haydon Robinson as a person with significant control on 4 March 2022 (2 pages)
14 March 2022Statement of capital following an allotment of shares on 4 March 2022
  • GBP 100
(4 pages)
20 January 2022Cessation of Haymar Group Ltd as a person with significant control on 1 January 2019 (1 page)
20 January 2022Notification of Haydon Robinson as a person with significant control on 6 April 2016 (2 pages)
20 January 2022Confirmation statement made on 19 November 2021 with updates (5 pages)
18 November 2021Register inspection address has been changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 54 Wilbury Way Hitchin Hertfordshire SG4 0TP (1 page)
18 November 2021Director's details changed for Mr Mark Haydon Robinson on 18 November 2021 (2 pages)
18 November 2021Director's details changed for Mr Mark Haydon Robinson on 18 November 2021 (2 pages)
10 November 2021Change of details for Haymar Group Ltd as a person with significant control on 26 August 2021 (2 pages)
8 October 2021Director's details changed for Haydon Robinson on 8 October 2021 (2 pages)
26 August 2021Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to Lynton House 7-12,Tavistock Square London WC1H 9LT on 26 August 2021 (1 page)
6 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
19 November 2020Confirmation statement made on 19 November 2020 with updates (3 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
9 January 2020Confirmation statement made on 4 April 2019 with updates (6 pages)
20 December 2019Notification of Haymar Group Ltd as a person with significant control on 1 January 2019 (2 pages)
20 December 2019Cessation of Haydon Robinson as a person with significant control on 1 January 2019 (1 page)
16 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 June 2018Secretary's details changed for Mr Mark Haydon Robinson on 6 June 2018 (1 page)
15 June 2018Secretary's details changed for Mr Mark Haydon Robinson on 6 June 2018 (1 page)
11 June 2018Change of name notice (2 pages)
11 June 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-06-01
(2 pages)
7 June 2018Director's details changed for Haydon Robinson on 6 June 2018 (2 pages)
7 June 2018Director's details changed for Mr Mark Haydon Robinson on 6 June 2018 (2 pages)
6 June 2018Change of details for Mr Haydon Robinson as a person with significant control on 6 June 2018 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
31 January 2018Director's details changed for Haydon Robinson on 31 January 2018 (2 pages)
31 January 2018Director's details changed for Mr Mark Haydon Robinson on 31 January 2018 (2 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 May 2016Registration of charge 044149800002, created on 18 May 2016 (8 pages)
20 May 2016Registration of charge 044149800002, created on 18 May 2016 (8 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
28 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(6 pages)
22 April 2016Registration of charge 044149800001, created on 21 April 2016 (5 pages)
22 April 2016Registration of charge 044149800001, created on 21 April 2016 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
6 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
22 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
23 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(6 pages)
20 August 2013Appointment of Mr Mark Haydon Robinson as a secretary (2 pages)
20 August 2013Appointment of Mr Mark Haydon Robinson as a secretary (2 pages)
13 August 2013Termination of appointment of Wendy Robinson as a secretary (1 page)
13 August 2013Termination of appointment of Wendy Robinson as a secretary (1 page)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
23 April 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 23 April 2013 (1 page)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
23 April 2013Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 23 April 2013 (1 page)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
14 February 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW on 14 February 2012 (1 page)
14 February 2012Registered office address changed from the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW on 14 February 2012 (1 page)
1 November 2011Company name changed drainpipe LTD\certificate issued on 01/11/11
  • CONNOT ‐
(3 pages)
1 November 2011Company name changed drainpipe LTD\certificate issued on 01/11/11
  • CONNOT ‐
(3 pages)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(1 page)
25 October 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-10-14
(1 page)
11 October 2011Appointment of Mr Mark Haydon Robinson as a director (2 pages)
11 October 2011Appointment of Mr Mark Haydon Robinson as a director (2 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
4 May 2011Register inspection address has been changed (1 page)
4 May 2011Register(s) moved to registered inspection location (1 page)
4 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 February 2009Return made up to 11/04/08; full list of members (3 pages)
13 February 2009Return made up to 11/04/08; full list of members (3 pages)
12 February 2009Registered office changed on 12/02/2009 from 7 paynes park hitchin hertfordshire SG5 1EH (1 page)
12 February 2009Registered office changed on 12/02/2009 from 7 paynes park hitchin hertfordshire SG5 1EH (1 page)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
5 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
20 April 2007Return made up to 11/04/07; full list of members (2 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
20 April 2006Return made up to 11/04/05; full list of members (2 pages)
20 April 2006Return made up to 11/04/05; full list of members (2 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
13 April 2006Return made up to 11/04/06; full list of members (2 pages)
13 April 2006Return made up to 11/04/06; full list of members (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Secretary resigned (1 page)
22 March 2006New secretary appointed (2 pages)
22 March 2006Director resigned (1 page)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 June 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
6 May 2004Return made up to 11/04/04; full list of members (7 pages)
6 May 2004Return made up to 11/04/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 April 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
7 May 2003Return made up to 11/04/03; full list of members (7 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
11 April 2002Incorporation (17 pages)
11 April 2002Incorporation (17 pages)